Entity Name: | JBAY OF VENICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 May 2019 (6 years ago) |
Date of dissolution: | 10 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Apr 2023 (2 years ago) |
Document Number: | L19000130672 |
FEI/EIN Number | 84-1940925 |
Address: | 272 Caserta Court, Nokomis, FL, 34275, US |
Mail Address: | 272 Caserta Court, Nokomis, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLANCA JOHN L | Agent | 272 Caserta Court, Nokomis, FL, 34275 |
Name | Role | Address |
---|---|---|
Bellanca John | Vice President | 272 Caserta Court, Nokomis, FL, 34275 |
Yaniero Anthony | Vice President | 272 Caserta Court, Nokomis, FL, 34275 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000063343 | REIMAGINE KITCHEN AND BATH | EXPIRED | 2019-05-31 | 2024-12-31 | No data | 11800 BREADFRUIT LANE, VENICE, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 272 Caserta Court, Nokomis, FL 34275 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 272 Caserta Court, Nokomis, FL 34275 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 272 Caserta Court, Nokomis, FL 34275 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-10 |
AMENDED ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-24 |
Florida Limited Liability | 2019-05-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State